Company NameDalton Engineering Ltd
DirectorsAndrew Errington and Stuart Peter Mills
Company StatusActive
Company Number06966128
CategoryPrivate Limited Company
Incorporation Date17 July 2009(14 years, 9 months ago)
Previous NameDalton Equipment Limited

Business Activity

Section CManufacturing
SIC 28302Manufacture of agricultural and forestry machinery other than tractors

Directors

Director NameMr Andrew Errington
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2009(same day as company formation)
RoleAgricultural Engineer
Country of ResidenceUnited Kingdom
Correspondence Address2 Clifton Moor Business Village James Nicolson Lin
York
North Yorkshire
Y030 4xg
Director NameMr Stuart Peter Mills
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2010(1 year, 1 month after company formation)
Appointment Duration13 years, 8 months
RoleAgricultural Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressBarker Business Park Melmerby Green Road
Melmerby
Ripon
North Yorkshire
HG4 5NB
Director NameMr Kevin John Bower
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2009(same day as company formation)
RoleAgricultural Engineer
Country of ResidenceEngland
Correspondence AddressRising Sun Farm Oulston Road
Easingwold
York
North Yorkshire
YO61 3PS
Director NameMr Stephen Cunningham
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2010(1 year, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 30 March 2012)
RoleAgricultural Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressBarker Business Park Melmerby Green Road
Melmerby
Ripon
North Yorkshire
HG4 5NB

Contact

Websitedaltonengineering.co.uk
Email address[email protected]
Telephone01845 578325
Telephone regionThirsk

Location

Registered AddressBarker Business Park Melmerby Green Road
Melmerby
Ripon
North Yorkshire
HG4 5NB
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishHutton Conyers
WardWathvale
Built Up AreaMelmerby
Address Matches3 other UK companies use this postal address

Shareholders

25 at £1Andrew Errington
25.00%
Ordinary
25 at £1Kevin John Bower
25.00%
Ordinary
25 at £1Stuart Peter Mills
25.00%
Ordinary
13 at £1Stephen Cunningham
13.00%
Ordinary
12 at £1Helen Denise Cunningham
12.00%
Ordinary

Financials

Year2014
Net Worth£1,120,713
Cash£587,293
Current Liabilities£372,536

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 July 2023 (9 months, 1 week ago)
Next Return Due31 July 2024 (3 months, 1 week from now)

Filing History

2 August 2023Termination of appointment of Stuart Peter Mills as a director on 2 August 2023 (1 page)
2 August 2023Notification of Gary Walker as a person with significant control on 2 August 2023 (2 pages)
2 August 2023Cessation of Stuart Peter Mills as a person with significant control on 2 August 2023 (1 page)
25 July 2023Confirmation statement made on 17 July 2023 with updates (5 pages)
20 July 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
18 July 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(4 pages)
18 July 2023Cancellation of shares. Statement of capital on 14 June 2023
  • GBP 66
(4 pages)
7 September 2022Change of details for Mr Andrew Errington as a person with significant control on 7 September 2022 (2 pages)
7 September 2022Director's details changed for Mr Andrew Errington on 7 September 2022 (2 pages)
3 September 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
18 July 2022Confirmation statement made on 17 July 2022 with updates (4 pages)
21 August 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
19 July 2021Confirmation statement made on 17 July 2021 with updates (4 pages)
4 August 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
29 July 2020Statement of capital following an allotment of shares on 1 April 2020
  • GBP 99
(3 pages)
29 July 2020Confirmation statement made on 17 July 2020 with updates (5 pages)
21 August 2019Termination of appointment of Kevin John Bower as a director on 20 August 2019 (1 page)
21 August 2019Cessation of Kevin John Bower as a person with significant control on 6 June 2019 (1 page)
21 August 2019Confirmation statement made on 17 July 2019 with updates (5 pages)
19 August 2019Purchase of own shares. (3 pages)
26 June 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
25 September 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
27 July 2018Confirmation statement made on 17 July 2018 with updates (4 pages)
25 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
25 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
19 July 2017Change of details for Mr Stuart Peter Mills as a person with significant control on 20 April 2017 (2 pages)
19 July 2017Change of details for Mr Stuart Peter Mills as a person with significant control on 20 April 2017 (2 pages)
19 July 2017Confirmation statement made on 17 July 2017 with updates (4 pages)
19 July 2017Confirmation statement made on 17 July 2017 with updates (4 pages)
20 April 2017Director's details changed for Mr Stuart Peter Mills on 20 April 2017 (2 pages)
20 April 2017Director's details changed for Mr Stuart Peter Mills on 20 April 2017 (2 pages)
3 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 July 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
27 July 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
1 September 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(6 pages)
1 September 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(6 pages)
10 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(6 pages)
8 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(6 pages)
25 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 December 2013Director's details changed for Mr Stuart Peter Mills on 4 December 2013 (2 pages)
4 December 2013Director's details changed for Mr Stuart Peter Mills on 4 December 2013 (2 pages)
4 December 2013Director's details changed for Mr Stuart Peter Mills on 4 December 2013 (2 pages)
27 September 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-27
(6 pages)
27 September 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-27
(6 pages)
17 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (6 pages)
15 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (6 pages)
14 August 2012Termination of appointment of Stephen Cunningham as a director (1 page)
14 August 2012Termination of appointment of Stephen Cunningham as a director (1 page)
13 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 October 2011Registered office address changed from Dalton Lane Dalton Thirsk North Yorkshire YO7 3HR on 7 October 2011 (1 page)
7 October 2011Registered office address changed from Dalton Lane Dalton Thirsk North Yorkshire YO7 3HR on 7 October 2011 (1 page)
7 October 2011Registered office address changed from Dalton Lane Dalton Thirsk North Yorkshire YO7 3HR on 7 October 2011 (1 page)
29 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (7 pages)
29 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (7 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 November 2010Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page)
4 November 2010Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page)
27 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
27 August 2010Appointment of Mr Stuart Peter Mills as a director (2 pages)
27 August 2010Appointment of Mr Stuart Peter Mills as a director (2 pages)
27 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
27 August 2010Appointment of Mr Stephen Cunningham as a director (2 pages)
27 August 2010Appointment of Mr Stephen Cunningham as a director (2 pages)
26 April 2010Company name changed dalton equipment LIMITED\certificate issued on 26/04/10
  • RES15 ‐ Change company name resolution on 2010-04-10
(2 pages)
26 April 2010Change of name notice (3 pages)
26 April 2010Company name changed dalton equipment LIMITED\certificate issued on 26/04/10
  • RES15 ‐ Change company name resolution on 2010-04-10
(2 pages)
26 April 2010Change of name notice (3 pages)
17 July 2009Incorporation (16 pages)
17 July 2009Incorporation (16 pages)